Company NameBraemar Container Shipping And Chartering Limited
Company StatusDissolved
Company Number04000260
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)
Previous NameNevrus (845) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 23 April 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Secretary NamePeter Timothy James Mason
StatusClosed
Appointed28 November 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB
Director NamePeter Bartels
Date of BirthNovember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2001(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2006)
RoleShipbroker
Correspondence AddressAm Deitch 43
21723 Twielenfleth
Germany
Director NameKarl Heinz Bieganski
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2001(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2006)
RoleShipbroker
Correspondence AddressBirkenmoor 44b
21220 Seevetal
Germany
Director NameJeremy Keith Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(8 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 03 June 2013)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address1815 London Road
Leigh On Sea
Essex
SS9 2SY
Director NameAndrew Shearer Harvey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2003)
RoleShipbroker
Correspondence Address3 York Avenue
London
SW14 7LQ
Director NameMr Quentin Bruce Soanes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(8 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 01 June 2013)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressThorneycroft, 17 Greenway
Hutton Mount
Brentwood
Essex
CM13 2NR
Director NamePhilip Gordon Woodington
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(8 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 30 November 2012)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressDunregan Cottage
Frogmont Lane
East Meon
Surrey
GU21 1QT
Director NameHans Joachim Zanki
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed25 January 2001(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2006)
RoleShipbroker
Correspondence AddressFeldblumenweg 3a
22395 Hamburg
Foreign
Secretary NameMr Robert Harwood
NationalityBritish
StatusResigned
Appointed25 January 2001(8 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
4a Silver Street
Guilden Morden
Hertfordshire
SG8 0JT
Director NameJonathan Robert James Southan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2010)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address44 Inlethorpe Street
Fulham
London
SW6 6NT
Director NameMr Nicholas John Sjoberg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2010)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Forge Cottage
Dunsmore
Buckinghamshire
HP22 6QJ
Director NameSteven Graham Goodrich
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2010)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address168 Trentham Street
Southfields
London
SW18 5DJ
Director NameGuy Christopher Cunningham
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2010)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address472a Merton Road
Southfields
London
SW18 5AE
Director NameMr Martin Francis Stafford Beer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(13 years after company formation)
Appointment Duration2 years (resigned 24 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed20 June 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(16 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 04 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(16 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 04 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Strand
London
WC2N 5HR

Contact

Websitebraemarseascope.com
Telephone020 75352626
Telephone regionLondon

Location

Registered Address1 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Braemar Shipbrokers LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
9 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
5 November 2016Termination of appointment of Alexander Chandos Tempest Vane as a director on 4 November 2016 (1 page)
21 October 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 7 October 2016 (2 pages)
14 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Robert Harwood as a secretary on 20 June 2016 (1 page)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
26 June 2015Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages)
26 June 2015Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 (1 page)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(3 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(3 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
1 July 2013Termination of appointment of Quentin Soanes as a director (1 page)
1 July 2013Appointment of Mr Martin Francis Stafford Beer as a director (2 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
3 June 2013Termination of appointment of Jeremy Davies as a director (1 page)
30 November 2012Termination of appointment of Philip Woodington as a director (1 page)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
28 July 2010Termination of appointment of Jonathan Southan as a director (1 page)
28 July 2010Termination of appointment of Steven Goodrich as a director (1 page)
28 July 2010Termination of appointment of Nicholas Sjoberg as a director (1 page)
28 July 2010Termination of appointment of Guy Cunningham as a director (1 page)
24 July 2010Director's details changed for Philip Gordon Woodington on 1 January 2010 (2 pages)
24 July 2010Director's details changed for Philip Gordon Woodington on 1 January 2010 (2 pages)
24 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (10 pages)
24 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (10 pages)
13 August 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
3 June 2009Return made up to 04/05/09; full list of members (6 pages)
8 January 2009Accounts for a dormant company made up to 29 February 2008 (6 pages)
28 December 2008Return made up to 04/05/08; full list of members (9 pages)
23 December 2007Full accounts made up to 28 February 2007 (21 pages)
2 July 2007Return made up to 04/05/07; full list of members (9 pages)
28 December 2006Full accounts made up to 28 February 2006 (23 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
25 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 November 2005Full accounts made up to 28 February 2005 (17 pages)
16 May 2005Return made up to 09/05/05; full list of members (12 pages)
4 January 2005Full accounts made up to 28 February 2004 (15 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Return made up to 23/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 January 2004Full accounts made up to 28 February 2003 (16 pages)
23 August 2003Full accounts made up to 28 February 2002 (14 pages)
5 July 2003Return made up to 23/05/03; full list of members (10 pages)
26 October 2002Location of register of members (1 page)
26 October 2002Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page)
26 October 2002Registered office changed on 26/10/02 from: 24 bevis marks london EC3A 7NR (1 page)
12 September 2002Full accounts made up to 31 May 2001 (14 pages)
3 September 2002Return made up to 23/05/02; full list of members (9 pages)
3 September 2002Ad 30/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2001Return made up to 23/05/01; full list of members (8 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
16 August 2000Company name changed nevrus (845) LIMITED\certificate issued on 17/08/00 (2 pages)
23 May 2000Incorporation (16 pages)